BOULEVARD MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

22/12/2022 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 117 CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FE UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA O'CONNELL / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK CLIVE O'CONNELL / 07/07/2020

View Document

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED GEORGE SQUARE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA O'CONNELL / 06/04/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK CLIVE O'CONNELL / 06/04/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/07/1530 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CLIVE O'CONNELL / 31/10/2013

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/07/1315 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR IAN STUART JOHNSON

View Document

15/08/1215 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED GEORGE SQUARE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/08/12

View Document

08/08/128 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CLIVE O'CONNELL / 04/11/2011

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company